MANIFESTO FOODS (PROPERTIES) LIMITED
Overview
Company Name | MANIFESTO FOODS (PROPERTIES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09839197 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MANIFESTO FOODS (PROPERTIES) LIMITED?
- Processing and preserving of meat (10110) / Manufacturing
Where is MANIFESTO FOODS (PROPERTIES) LIMITED located?
Registered Office Address | C/O Geldards Llp 4 Capital Quarter Tyndall Street CF10 4BZ Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MANIFESTO FOODS (PROPERTIES) LIMITED?
Company Name | From | Until |
---|---|---|
PROJECT BLACK PROPCO LIMITED | Oct 23, 2015 | Oct 23, 2015 |
What are the latest accounts for MANIFESTO FOODS (PROPERTIES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 25, 2023 |
What is the status of the latest confirmation statement for MANIFESTO FOODS (PROPERTIES) LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for MANIFESTO FOODS (PROPERTIES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Number One Pride Place Pride Park Derby Derbyshire DE24 8QR United Kingdom to C/O Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on Jul 28, 2025 | 1 pages | AD01 | ||
Previous accounting period extended from Nov 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 25, 2023 | 19 pages | AA | ||
Appointment of Mr Thomas Wood as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Wayne Godfrey as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 098391970002 in full | 1 pages | MR04 | ||
Satisfaction of charge 098391970004 in full | 1 pages | MR04 | ||
Satisfaction of charge 098391970003 in full | 1 pages | MR04 | ||
Registration of charge 098391970005, created on Jun 21, 2024 | 6 pages | MR01 | ||
Registration of charge 098391970006, created on Jun 21, 2024 | 6 pages | MR01 | ||
Registration of charge 098391970007, created on Jun 21, 2024 | 6 pages | MR01 | ||
Termination of appointment of Colin Vincent Wright as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 26, 2022 | 17 pages | AA | ||
Accounts for a small company made up to Nov 27, 2021 | 17 pages | AA | ||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julie Fancourt as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 28, 2020 | 16 pages | AA | ||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 23, 2019 | 15 pages | AA | ||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 24, 2018 | 14 pages | AA | ||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MANIFESTO FOODS (PROPERTIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FANCOURT, Julie | Director | 4 Capital Quarter Tyndall Street CF10 4BZ Cardiff C/O Geldards Llp Wales | England | British | Finance Director | 167695140002 | ||||
GODFREY, Wayne | Director | Kelloholm Industrial Estate Greystone Avenue DG4 6RB Kelloholm Unit 1 Dumfries & Galloway Scotland | Scotland | British | Director | 292074630001 | ||||
WOOD, Thomas | Director | Kelloholm Industrial Estate Greystone Avenue DG4 6RB Kelloholm Unit 1 Dumfries & Galloway Scotland | Scotland | British | Director | 324814540001 | ||||
CARR, Jeremy Peter | Director | Pride Place Pride Park DE24 8QR Derby Number One Derbyshire United Kingdom | England | British | Director | 146048720001 | ||||
MARTIN, Debra Margaret | Director | Pride Place Pride Park DE24 8QR Derby Number One Derbyshire United Kingdom | United Kingdom | British | Solicitor | 107334710001 | ||||
WRIGHT, Colin Vincent | Director | Pride Place Pride Park DE24 8QR Derby Number One Derbyshire United Kingdom | England | British | Director | 43526580002 |
Who are the persons with significant control of MANIFESTO FOODS (PROPERTIES) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Manifesto Foods Limited | Apr 06, 2016 | Pride Place Pride Park DE24 8QR Derby Number One England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0